ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Curtis Richfield Holdings Ltd

Curtis Richfield Holdings Ltd is an active company incorporated on 19 January 2017 with the registered office located in Cardiff, South Glamorgan. Curtis Richfield Holdings Ltd was registered 8 years ago.
Status
Active
Active since 5 years ago
Active proposal to strike off
Company No
10571810
Private limited company
Age
8 years
Incorporated 19 January 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1319 days
Dated 18 January 2021 (4 years ago)
Next confirmation dated 18 January 2022
Was due on 1 February 2022 (3 years ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 1320 days
For period 1 Feb31 Jan 2020 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 January 2021
Was due on 31 January 2022 (3 years ago)
Contact
Address
4385
10571810 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 24 Jun 2025 (2 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in UK • Born in Aug 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wiser Seller Ltd
Mr Richard Anthony Shaw is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2020)
Period Ended
31 Jan 2020
For period 31 Jan31 Jan 2020
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5.24K
Increased by £5.24K (+523700%)
Total Liabilities
-£1.65K
Increased by £1.65K (%)
Net Assets
£3.59K
Increased by £3.59K (+359200%)
Debt Ratio (%)
31%
Increased by 31.41% (%)
Latest Activity
Compulsory Strike-Off Suspended
3 Years Ago on 7 Apr 2022
Compulsory Gazette Notice
3 Years Ago on 29 Mar 2022
Registered Address Changed
3 Years Ago on 22 Oct 2021
Confirmation Submitted
4 Years Ago on 2 Apr 2021
Micro Accounts Submitted
4 Years Ago on 27 Jan 2021
Registered Address Changed
5 Years Ago on 11 May 2020
Registered Address Changed
5 Years Ago on 11 May 2020
Registered Address Changed
5 Years Ago on 25 Apr 2020
Registered Address Changed
5 Years Ago on 7 Feb 2020
Mr Richard Anthony Shaw Details Changed
5 Years Ago on 7 Feb 2020
Get Credit Report
Discover Curtis Richfield Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 24 Jun 2025
Compulsory strike-off action has been suspended
Submitted on 7 Apr 2022
First Gazette notice for compulsory strike-off
Submitted on 29 Mar 2022
Registered office address changed from First Floor Swan Buildings, 20 Swan Street Manchester Lancashire M4 5JW England to 20-22 Wenlock Road London N1 7GU on 22 October 2021
Submitted on 22 Oct 2021
Confirmation statement made on 18 January 2021 with no updates
Submitted on 2 Apr 2021
Micro company accounts made up to 31 January 2020
Submitted on 27 Jan 2021
Registered office address changed from 77 New Barns Avenue Manchester Lancashire M21 7DB England to First Floor, Swan Buildings 20 Swan Street Manchester Lancashire M4 5JW on 11 May 2020
Submitted on 11 May 2020
Registered office address changed from First Floor, Swan Buildings 20 Swan Street Manchester Lancashire M4 5JW England to First Floor Swan Buildings, 20 Swan Street Manchester Lancashire M4 5JW on 11 May 2020
Submitted on 11 May 2020
Registered office address changed from 67 New Barns Avenue Manchester Lancashire M21 7DB England to 77 New Barns Avenue Manchester Lancashire M21 7DB on 25 April 2020
Submitted on 25 Apr 2020
Director's details changed for Mr Richard Anthony Shaw on 7 February 2020
Submitted on 7 Feb 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year